Company Information for PALADIN RESILIENCE LTD
MORETON HOUSE, 31 HIGH STREET, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1NU,
|
Company Registration Number
04670615
Private Limited Company
Active |
Company Name | ||
---|---|---|
PALADIN RESILIENCE LTD | ||
Legal Registered Office | ||
MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU Other companies in MK18 | ||
Previous Names | ||
|
Company Number | 04670615 | |
---|---|---|
Company ID Number | 04670615 | |
Date formed | 2003-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-07-04 11:22:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOAN GLENICE CLARKE |
||
PETER ROBERT CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE BUCKENHAM |
Company Secretary | ||
DAVID GEORGE BUCKENHAM |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/02/16 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOAN GLENICE CLARKE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
SH06 | Cancellation of shares. Statement of capital on 2014-06-16 GBP 1 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BUCKENHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKENHAM | |
SH03 | Purchase of own shares | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/11/2012 | |
CERTNM | Company name changed paladin crisis management LIMITED\certificate issued on 03/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BUCKENHAM / 10/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE BUCKENHAM / 10/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CLARKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BUCKENHAM / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: C/O BAXTER PAYNE & HAIGH CLAREMONT HOUSE DEANS COURT BICESTER OXON OX26 6BW | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/04 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
88(2)R | AD 19/02/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 34,613 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 44,596 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALADIN RESILIENCE LTD
Cash Bank In Hand | 2013-03-31 | £ 121,604 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 104,514 |
Current Assets | 2013-03-31 | £ 166,749 |
Current Assets | 2012-03-31 | £ 166,414 |
Debtors | 2013-03-31 | £ 5,145 |
Debtors | 2012-03-31 | £ 12,478 |
Shareholder Funds | 2013-03-31 | £ 134,370 |
Shareholder Funds | 2012-03-31 | £ 123,698 |
Stocks Inventory | 2012-03-31 | £ 9,422 |
Tangible Fixed Assets | 2013-03-31 | £ 2,731 |
Tangible Fixed Assets | 2012-03-31 | £ 2,275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PALADIN RESILIENCE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |